ANGLIAN SOLAR ENERGY LIMITED
Overview
Company Name | ANGLIAN SOLAR ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC145934 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGLIAN SOLAR ENERGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANGLIAN SOLAR ENERGY LIMITED located?
Registered Office Address | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLIAN SOLAR ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
HOME LIFE (KITCHENS) LIMITED | Apr 23, 1998 | Apr 23, 1998 |
LIVING DESIGN (SECURE HOMES) LIMITED | Aug 16, 1993 | Aug 16, 1993 |
What are the latest accounts for ANGLIAN SOLAR ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for ANGLIAN SOLAR ENERGY LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for ANGLIAN SOLAR ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2025 | 1 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2023 | 1 pages | AA | ||
Appointment of Mr Benjamin William Dack as a director on Mar 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 02, 2022 | 1 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 28, 2020 | 1 pages | AA | ||
Appointment of Mr Philip Stanley Tweedie as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Stone as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen John Stone as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Andrew Roberts as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Rachael Emma Munby as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Andrew Roberts as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Martyn Sandford as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 01, 2017 | 1 pages | AA | ||
Who are the officers of ANGLIAN SOLAR ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DACK, Benjamin William | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | United Kingdom | British | Director | 259104610001 | ||||
MUNBY, Rachael Emma | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | Director | 259885570001 | ||||
TWEEDIE, Philip Stanley | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | United Kingdom | British | Director | 249420190001 | ||||
CHAPPELL, Barry John | Secretary | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | British | 53085790004 | ||||||
FRASER, Vivien Shirley | Secretary | Grovewood Boreland House KA3 6BW Kilmarnock | British | 38074270001 | ||||||
GREEN, Alan Francis | Secretary | Shalom Brewers Green Roydon IP22 3QR Diss Norfolk | British | 11650540001 | ||||||
HOLLAND, Elisabeth | Secretary | Borland House Borland KA3 6BW Kilmarnock | British | 38499300001 | ||||||
JORDAN, Michael John | Secretary | 5 Fairways Stewarton KA3 5DA Kilmarnock Ayrshire | British | Finance Director | 42834460001 | |||||
MCNEE, Ian Pollock | Secretary | 37 St Meddans St KA10 6NL Troon Ayrshire | British | Accountant | 33015530001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
AITKEN, Robert Ferguson | Director | Mile End Lower Assendon RG9 6AL Henley On Thames Oxfordshire | England | British | Director | 7169900001 | ||||
BENNETT, Colin John | Director | The Firs 5 Ardenbrook Rise Chelford Road SK10 4GD Prestbury Cheshire | British | Company Director | 38911220002 | |||||
CONDON, Lawrence Anthony | Director | Lyng Hall Hall Lane Wood Norton NR20 5BE Guist Norfolk | Irish | Company Director | 38982290003 | |||||
CONWAY, Trevor George | Director | St James Old Farm 20 The Street St James Coltishall NR12 7AP Norwich | United Kingdom | British | Director | 146733170001 | ||||
FRASER, James | Director | Grovewood Boreland House KA3 6BW Kilmarnock Ayrshire | British | Director | 38085950001 | |||||
FRASER, Vivien Shirley | Director | Grovewood Boreland House KA3 6BW Kilmarnock | British | Director | 38074270001 | |||||
HERMAN, David Peter | Director | 5 Fairfield Road NR2 2NE Norwich Norfolk | British | Company Director | 20284560004 | |||||
HOLLAND, David | Director | Borland House Borland KA3 6BW Kilmarnock | British | Company Director | 1079340001 | |||||
JORDAN, Michael John | Director | 5 Fairways Stewarton KA3 5DA Kilmarnock Ayrshire | British | Finance Director | 42834460001 | |||||
ROBERTS, Nicholas Andrew | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | Director | 279614220001 | ||||
SANDFORD, Martyn | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | Accountant | 231651170001 | ||||
STEELE, Robert | Director | 1 Beech Drive Strumpshaw NR13 4AF Norwich Norfolk | British | Company Director | 50402410001 | |||||
STONE, Stephen John | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | Director | 233097010001 | ||||
TWEEDIE, Philip Stanley | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | Director | 63498890002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ANGLIAN SOLAR ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglian Home Improvements Solar Thermal Ltd | Apr 06, 2016 | Bessemer Drive Kelvin Industrial Estate, East Kilbride G75 0QX Glasgow Unit 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0